STERLING MACHINING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 2 => 3
2023-11-06 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-09-19 update robots_txt_status www.sterlingmachining.co.uk: 200 => 404
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-24 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-20 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-24 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-04-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-04-19 update statutory_documents 05/04/2016
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-08 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-10-08 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-21 update statutory_documents 19/09/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-10-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-09-22 update statutory_documents 19/09/14 FULL LIST
2014-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN WHITE / 09/05/2014
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-13 insert address 21 Crompton Road Speedwell Industrial Estate Staveley, Chesterfield Derbyshire S43 3PG
2014-06-13 insert address 21 Crompton Road, Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire S43 3PG United Kingdom
2014-06-13 insert phone +44 (0)1246 280435
2014-06-13 update primary_contact null => 21 Crompton Road Speedwell Industrial Estate Staveley, Chesterfield Derbyshire S43 3PG
2014-06-13 update robots_txt_status www.sterlingmachining.co.uk: 404 => 200
2014-03-13 delete sales_emails sa..@sterlingmachining.co.uk
2014-03-13 insert general_emails in..@sterlingmachining.co.uk
2014-03-13 delete email sa..@sterlingmachining.co.uk
2014-03-13 delete index_pages_linkeddomain instacommerce.net
2014-03-13 delete source_ip 212.124.193.219
2014-03-13 insert email in..@sterlingmachining.co.uk
2014-03-13 insert source_ip 217.199.187.74
2014-03-13 update robots_txt_status www.sterlingmachining.co.uk: 200 => 404
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-10-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-09-20 update statutory_documents 19/09/13 FULL LIST
2013-06-30 update website_status ServerDown => OK
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-22 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-13 delete source_ip 82.165.142.206
2013-04-13 insert source_ip 212.124.193.219
2013-03-13 update website_status OK
2013-02-22 update website_status FlippedRobotsTxt
2012-12-29 update website_status OK
2012-12-14 update website_status MaintenancePage
2012-09-28 update statutory_documents 19/09/12 FULL LIST
2012-07-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 19/09/11 FULL LIST
2010-09-23 update statutory_documents 19/09/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN WHITE / 19/09/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EVANS / 19/09/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH CLARKE / 19/09/2010
2010-08-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-07-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2008 FROM UNIT 1B DEEPDALE CLOSE HARTINGTON IND EST STAVELEY CHESTERFIELD DERBYSHIRE S43 3YF
2008-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20 update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-09 update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-23 update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01 update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-09 update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-28 update statutory_documents £ NC 100/15000 13/05/02
2002-06-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-06-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-28 update statutory_documents NC INC ALREADY ADJUSTED 13/05/02
2002-06-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/02 FROM: THORNSETT WESTHILL LANE GRASSMOOR CHESTERFIELD DERBYSHIRE S42 5BE
2001-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/01 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN
2001-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-02 update statutory_documents DIRECTOR RESIGNED
2001-11-02 update statutory_documents SECRETARY RESIGNED
2001-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION